Newcastle Upon Clun
Craven Arms
Shropshire
SY7 8PN
Wales
Secretary Name | Mrs Jane Elizabeth Worgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | Lawn Farm/Castle Farm Newcastle Craven Arms Salop SY7 8PN Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Bn Jackson Norton 40 Princess Street Manchester M1 6DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£13,962 |
Cash | £962 |
Current Liabilities | £161,975 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
14 September 2005 | Dissolved (1 page) |
---|---|
14 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 May 2005 | Liquidators statement of receipts and payments (5 pages) |
22 April 2005 | Registered office changed on 22/04/05 from: b n jackson norton the old grammar school, school gardens, shrewsbury shropshire SY1 2AJ (1 page) |
9 November 2004 | Liquidators statement of receipts and payments (5 pages) |
17 September 2004 | Appointment of a voluntary liquidator (1 page) |
17 September 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 May 2004 | Liquidators statement of receipts and payments (5 pages) |
6 November 2003 | Liquidators statement of receipts and payments (5 pages) |
6 May 2003 | Liquidators statement of receipts and payments (5 pages) |
29 October 2002 | Liquidators statement of receipts and payments (5 pages) |
9 May 2002 | Liquidators statement of receipts and payments (5 pages) |
27 April 2001 | Appointment of a voluntary liquidator (1 page) |
27 April 2001 | Resolutions
|
27 April 2001 | Statement of affairs (7 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: unit 16 trench lock ind est sommerfeld road trench lock telford salop TF1 4RY (1 page) |
22 March 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
12 February 2001 | Return made up to 03/09/00; full list of members
|
23 June 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
15 November 1999 | Registered office changed on 15/11/99 from: 25 market street oakengates telford salop TF2 6EL (1 page) |
15 November 1999 | Return made up to 03/09/99; no change of members (4 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
17 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: myrtle cottage 4 duckes hill ketley bank telford shropshire TF2 0PA (1 page) |
11 September 1998 | Return made up to 03/09/98; full list of members
|
15 October 1997 | Ad 03/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 October 1997 | Secretary resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | New secretary appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
3 September 1997 | Incorporation (20 pages) |